Search icon

AZTECH NETWORKS, INC.

Company Details

Entity Name: AZTECH NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Aug 2004 (21 years ago)
Document Number: P00000082683
FEI/EIN Number 593668724
Address: 5540 Executive Dr Suite 201, Suite 218, Tampa, FL, 33609, US
Mail Address: 5540 Executive Dr Suite 201, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZUFFA ANTON A Agent 5540 Executive Dr Suite 201, Tampa, FL, 33609

President

Name Role Address
Zuffa Tony A President 5540 Executive Dr Suite 201, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900089 ELEMENT IT SOLUTIONS EXPIRED 2008-01-02 2013-12-31 No data 12005 WHITMARSH LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5540 Executive Dr Suite 201, Suite 218, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2024-02-22 5540 Executive Dr Suite 201, Suite 218, Tampa, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5540 Executive Dr Suite 201, Suite 218, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2006-03-05 ZUFFA, ANTON A No data
CANCEL ADM DISS/REV 2004-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000477055 TERMINATED 1000000670454 HILLSBOROU 2015-04-08 2035-04-17 $ 1,827.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660927701 2020-05-01 0455 PPP 12025 San Chaliford Ct, TAMPA, FL, 33626
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42130.92
Forgiveness Paid Date 2021-06-15
5379858702 2021-04-02 0455 PPS 5402 W Laurel St Ste 218, Tampa, FL, 33607-1726
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1726
Project Congressional District FL-14
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41568.91
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State